SPACE MEETINGS AND EVENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/03/2511 March 2025 | Micro company accounts made up to 2024-08-31 |
02/01/252 January 2025 | Confirmation statement made on 2024-12-13 with no updates |
23/10/2423 October 2024 | Registered office address changed from Co Azets Holdings Ltd Wynyard Park House Wynyard Avenue Wynyard TS22 5TB United Kingdom to 7 Eggleston Court Middlesbrough TS2 1RU on 2024-10-23 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
16/05/2416 May 2024 | Micro company accounts made up to 2023-08-31 |
21/12/2321 December 2023 | Confirmation statement made on 2023-12-13 with no updates |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
15/05/2315 May 2023 | Micro company accounts made up to 2022-08-31 |
15/12/2215 December 2022 | Second filing for the appointment of Mrs Julie France as a director |
15/12/2215 December 2022 | Cessation of Julie France as a person with significant control on 2022-12-07 |
15/12/2215 December 2022 | Notification of Julie France as a person with significant control on 2022-12-08 |
13/12/2213 December 2022 | Termination of appointment of Ashley Thirlwell as a director on 2022-12-08 |
13/12/2213 December 2022 | Registered office address changed from Portland House Belmont Business Park Durham DH1 1TW England to Co Azets Holdings Ltd Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 2022-12-13 |
13/12/2213 December 2022 | Confirmation statement made on 2022-12-13 with updates |
13/12/2213 December 2022 | Change of details for Julie France as a person with significant control on 2022-12-08 |
13/12/2213 December 2022 | Cessation of Ashley Thirlwell as a person with significant control on 2022-12-08 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
19/10/2119 October 2021 | Confirmation statement made on 2021-08-01 with updates |
18/10/2118 October 2021 | Statement of capital following an allotment of shares on 2020-09-01 |
14/10/2114 October 2021 | Consolidation of shares on 2020-09-01 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
13/04/2113 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
20/08/2020 August 2020 | CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES |
03/12/193 December 2019 | REGISTERED OFFICE CHANGED ON 03/12/2019 FROM 7 LEVEN STREET SALTBURN-BY-THE-SEA TS12 1JY UNITED KINGDOM |
13/09/1913 September 2019 | PSC'S CHANGE OF PARTICULARS / JULIE FRANCE / 12/09/2019 |
13/09/1913 September 2019 | PSC'S CHANGE OF PARTICULARS / MISS ASHLEY THIRLWELL / 12/09/2019 |
04/09/194 September 2019 | PSC'S CHANGE OF PARTICULARS / JULIE FRANCE / 04/09/2019 |
04/09/194 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHLEY THIRLWELL |
04/09/194 September 2019 | Appointment of Mrs Julie France as a director on 2019-08-24 |
04/09/194 September 2019 | DIRECTOR APPOINTED MRS JULIE FRANCE |
02/08/192 August 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company